BBS AUTOSYPHONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

07/06/197 June 2019 31/12/18 AUDITED ABRIDGED

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM DAUNTLESS WORKS NEW BIRMINGHAM ROAD DUDLEY WEST MIDLANDS DY1 4SN

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MASEFIELD-BETA LIMITED / 06/04/2018

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASEFIELD-BETA LIMITED

View Document

22/06/1722 June 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

24/04/1724 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

06/07/166 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR HAROLD DUDLEY

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

09/07/159 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

14/07/1414 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

08/07/138 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

05/07/125 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JASON PARKER / 08/07/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JOHN THOMAS DUDLEY / 08/07/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN DUDLEY / 08/07/2011

View Document

06/07/116 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

08/07/108 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

15/10/0815 October 2008 SECRETARY APPOINTED JASON PARKER

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY ROBERT WILLIAMS

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

13/04/0013 April 2000 EXEMPTION FROM APPOINTING AUDITORS 06/04/00

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

25/06/9825 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company